Company NameSarum Hall School Trust Limited
Company StatusActive
Company Number00666444
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1960(63 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Phillip Christopher Ashton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(49 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMr Vivian William Piers Thomas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(57 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMrs Alison Olivia Edelshain
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(59 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameProf Gordon John Sampson Rustin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(59 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMr Jonathan Paul French Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(59 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMrs Emma Elizabeth Ann McKendrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(59 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMrs Kate Simon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(60 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameDr Caroline Susan Sayer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(60 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMs Sarah Frances Hack
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(60 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Eton Avenue
London
NW3 3EL
Secretary NameMrs Alison Reilly
StatusCurrent
Appointed05 December 2021(61 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMr David Christopher Day
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(62 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMr Ian Kenneth Lazarus
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(63 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RolePartner  (Sainty Hird And Partners)
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(63 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RolePrivate Equity Partner
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMrs Minna Audrey Christine Metters
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(31 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 June 2004)
RoleHousewife/Retired Teacher
Correspondence Address54 Campden Hill Court
London
W8 7HU
Director NameJohn Gordon Kingsleigh Wood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(31 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 17 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(31 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMrs Stephanie Constance Phoebe Fierz
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(31 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 November 2002)
RoleRetired
Correspondence AddressTyacke 36 Brynmaer Road
London
SW11 4EW
Director NameMrs Zita Konialidis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(31 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 09 June 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMr Jonathan Clegg
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(31 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 1994)
RoleHeadmaster
Correspondence Address3 Loudoun Road
London
NW8 0LH
Director NameMichael Robert Clarkson Webb
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(31 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 June 1998)
RoleChartered Accountant
Correspondence AddressMill Mere Staceys Farm Road
Elstead
Godalming
Surrey
GU8 6EN
Secretary NameChristopher John Wareham
NationalityBritish
StatusResigned
Appointed15 February 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address6 Halsmere Road
London
SE5 9LN
Secretary NameMr Philip Patrick Green
NationalityBritish
StatusResigned
Appointed01 April 1993(32 years, 8 months after company formation)
Appointment Duration16 years, 12 months (resigned 23 March 2010)
RoleCompany Director
Correspondence Address1 Oakdene Place
Peasmarsh
Guildford
Surrey
GU3 1NJ
Director NameMr Blake Nicholas Gorst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(32 years, 8 months after company formation)
Appointment Duration27 years, 2 months (resigned 16 June 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMr Michael Oliver Spilberg
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(34 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 June 2007)
RoleHeadmaster
Correspondence Address34 Bartholomew Close
Haslemere
Surrey
GU27 1EN
Director NameMr Peter Frederick Barton Beesley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(36 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 18 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameDr Anne Lee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 June 1999)
RoleEducation And Business Advisor
Correspondence AddressThe Post House
West Clandon
Guildford
Surrey
GU4 7ST
Director NameMr William James Maunder Taylor
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(42 years, 3 months after company formation)
Appointment Duration8 years (resigned 11 November 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Malvern Terrace
London
N1 1HR
Director NameMrs Gillian Low
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(42 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2005)
RoleHeadmistress
Country of ResidenceEngland
Correspondence Address189 Fentiman Road
London
SW8 1JY
Director NameMrs Gillian Margaret Lumsdon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(43 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 October 2007)
RoleEducation
Country of ResidenceEngland
Correspondence AddressMayhouse Farm
Hadley
Droitwich
Worcestershire
WR9 0AS
Director NameVivienne Mary Durham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(44 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 October 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFrancis Holland School
Clarence Gate
London
NW1 6XR
Director NameMrs Lynn Carol Duncan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(48 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 June 2015)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Eton Avenue
London
NW3 3EL
Secretary NameMrs Catherine Ann Boyd
StatusResigned
Appointed23 March 2010(49 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2016)
RoleCompany Director
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMr Sebastian Richard Igor Rice
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(49 years, 11 months after company formation)
Appointment Duration12 years (resigned 21 June 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMrs Sharon Martin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(55 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2019)
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressStormont School The Causeway
Potters Bar
Hertfordshire
EN6 5HA
Director NameMrs Katrien Veronique Marie-Louise Josee Roppe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed14 March 2016(55 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 June 2021)
RoleChief Of Staff At Fintru
Country of ResidenceUnited Kingdom
Correspondence Address15 Eton Avenue
London
NW3 3EL
Secretary NameMrs Victoria Frances Heeley
StatusResigned
Appointed18 July 2016(56 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 2021)
RoleCompany Director
Correspondence Address15 Eton Avenue
London
NW3 3EL
Director NameMs Sophie Christine Carter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(56 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eton Avenue
London
NW3 3EL
Secretary NameMrs Joanna Mary Olney
StatusResigned
Appointed27 August 2021(61 years, 1 month after company formation)
Appointment Duration3 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address15 Eton Avenue
London
NW3 3EL

Contact

Websitewww.sarumhallschool.co.uk/
Telephone020 77942261
Telephone regionLondon

Location

Registered Address15 Eton Avenue
London
NW3 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Turnover£2,252,905
Net Worth£5,723,337
Cash£1,434,610
Current Liabilities£985,349

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

18 October 2001Delivered on: 30 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4B mazenod avenue west hampstead london NW6. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 May 1995Delivered on: 24 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 eton avenue london NW3 and the proceeds of sale thereof.
Outstanding

Filing History

28 November 2023Appointment of Mr Stuart Robert Davies as a director on 14 November 2023 (2 pages)
8 September 2023Appointment of Mr Ian Kenneth Lazarus as a director on 1 September 2023 (2 pages)
1 May 2023Accounts for a small company made up to 31 August 2022 (29 pages)
16 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
17 February 2023Appointment of Mr David Christopher Day as a director on 31 January 2023 (2 pages)
13 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 October 2022Memorandum and Articles of Association (22 pages)
26 September 2022Memorandum and Articles of Association (22 pages)
20 July 2022Termination of appointment of Sebastian Richard Igor Rice as a director on 21 June 2022 (1 page)
25 March 2022Accounts for a small company made up to 31 August 2021 (29 pages)
18 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
14 December 2021Appointment of Mrs Alison Reilly as a secretary on 5 December 2021 (2 pages)
4 December 2021Termination of appointment of Joanna Mary Olney as a secretary on 26 November 2021 (1 page)
27 August 2021Appointment of Mrs Joanna Mary Olney as a secretary on 27 August 2021 (2 pages)
27 August 2021Termination of appointment of Victoria Frances Heeley as a secretary on 27 August 2021 (1 page)
7 July 2021Appointment of Dr Caroline Susan Sayer as a director on 22 June 2021 (2 pages)
2 July 2021Appointment of Ms Sarah Frances Hack as a director on 22 June 2021 (2 pages)
2 July 2021Appointment of Mrs Kate Simon as a director on 22 June 2021 (2 pages)
2 July 2021Termination of appointment of Katrien Veronique Marie-Louise Josee Roppe as a director on 22 June 2021 (1 page)
31 March 2021Termination of appointment of Sophie Christine Carter as a director on 16 March 2021 (1 page)
24 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 31 August 2020 (27 pages)
21 October 2020Termination of appointment of Peter Frederick Barton Beesley as a director on 18 October 2020 (1 page)
1 July 2020Termination of appointment of Blake Nicholas Gorst as a director on 16 June 2020 (1 page)
1 July 2020Appointment of Mrs Emma Elizabeth Ann Mckendrick as a director on 16 June 2020 (2 pages)
30 April 2020Appointment of Professor Gordon John Sampson Rustin as a director on 10 March 2020 (2 pages)
30 April 2020Appointment of Mr Jonathan Paul French Smith as a director on 10 March 2020 (2 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 August 2019 (27 pages)
15 November 2019Appointment of Mrs Alison Olivia Edelshain as a director on 13 November 2019 (2 pages)
9 July 2019Termination of appointment of Sharon Martin as a director on 26 June 2019 (1 page)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 31 August 2018 (26 pages)
21 March 2018Appointment of Mr Vivian William Piers Thomas as a director on 15 March 2018 (2 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 31 August 2017 (25 pages)
27 November 2017Full accounts made up to 31 August 2017 (25 pages)
31 October 2017Termination of appointment of Vivienne Mary Durham as a director on 6 October 2017 (1 page)
31 October 2017Termination of appointment of Vivienne Mary Durham as a director on 6 October 2017 (1 page)
22 June 2017Termination of appointment of Zita Konialidis as a director on 9 June 2017 (1 page)
22 June 2017Termination of appointment of Zita Konialidis as a director on 9 June 2017 (1 page)
10 May 2017Full accounts made up to 31 August 2016 (25 pages)
10 May 2017Full accounts made up to 31 August 2016 (25 pages)
20 March 2017Appointment of Mrs Sophie Christine Carter as a director on 15 March 2017 (2 pages)
20 March 2017Appointment of Mrs Sophie Christine Carter as a director on 15 March 2017 (2 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
14 November 2016Termination of appointment of Catherine Ann Boyd as a secretary on 18 July 2016 (1 page)
14 November 2016Termination of appointment of Catherine Ann Boyd as a secretary on 18 July 2016 (1 page)
22 August 2016Appointment of Mrs Katrien Veronique Marie-Louise Josee Roppe as a director on 14 March 2016 (2 pages)
22 August 2016Appointment of Mrs Katrien Veronique Marie-Louise Josee Roppe as a director on 14 March 2016 (2 pages)
27 July 2016Appointment of Mrs Victoria Frances Heeley as a secretary on 18 July 2016 (2 pages)
27 July 2016Appointment of Mrs Victoria Frances Heeley as a secretary on 18 July 2016 (2 pages)
16 May 2016Full accounts made up to 31 August 2015 (20 pages)
16 May 2016Full accounts made up to 31 August 2015 (20 pages)
9 March 2016Annual return made up to 12 February 2016 no member list (7 pages)
9 March 2016Termination of appointment of Lynn Carol Duncan as a director on 18 June 2015 (1 page)
9 March 2016Appointment of Mrs Sharon Martin as a director on 17 November 2015 (2 pages)
9 March 2016Appointment of Mrs Sharon Martin as a director on 17 November 2015 (2 pages)
9 March 2016Annual return made up to 12 February 2016 no member list (7 pages)
9 March 2016Termination of appointment of Lynn Carol Duncan as a director on 18 June 2015 (1 page)
14 April 2015Full accounts made up to 31 August 2014 (19 pages)
14 April 2015Full accounts made up to 31 August 2014 (19 pages)
20 February 2015Annual return made up to 12 February 2015 no member list (7 pages)
20 February 2015Annual return made up to 12 February 2015 no member list (7 pages)
12 January 2015Termination of appointment of Anthony Ellyah Bodie as a director on 8 December 2014 (1 page)
12 January 2015Termination of appointment of Anthony Ellyah Bodie as a director on 8 December 2014 (1 page)
12 January 2015Termination of appointment of Anthony Ellyah Bodie as a director on 8 December 2014 (1 page)
28 May 2014Full accounts made up to 31 August 2013 (19 pages)
28 May 2014Full accounts made up to 31 August 2013 (19 pages)
13 February 2014Annual return made up to 12 February 2014 no member list (7 pages)
13 February 2014Annual return made up to 12 February 2014 no member list (7 pages)
8 May 2013Full accounts made up to 31 August 2012 (18 pages)
8 May 2013Full accounts made up to 31 August 2012 (18 pages)
12 April 2013Memorandum and Articles of Association (23 pages)
12 April 2013Memorandum and Articles of Association (23 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 March 2013Annual return made up to 12 February 2013 no member list (7 pages)
8 March 2013Annual return made up to 12 February 2013 no member list (7 pages)
28 May 2012Full accounts made up to 31 August 2011 (18 pages)
28 May 2012Full accounts made up to 31 August 2011 (18 pages)
20 February 2012Annual return made up to 12 February 2012 no member list (7 pages)
20 February 2012Annual return made up to 12 February 2012 no member list (7 pages)
20 June 2011Full accounts made up to 31 August 2010 (18 pages)
20 June 2011Full accounts made up to 31 August 2010 (18 pages)
15 February 2011Director's details changed for Mr Anthony Ellyah Bodie on 1 September 2010 (2 pages)
15 February 2011Director's details changed for Mr Anthony Ellyah Bodie on 1 September 2010 (2 pages)
15 February 2011Termination of appointment of William Maunder Taylor as a director (1 page)
15 February 2011Termination of appointment of William Maunder Taylor as a director (1 page)
15 February 2011Termination of appointment of William Maunder Taylor as a director (1 page)
15 February 2011Director's details changed for Mrs Zita Konialidis on 1 September 2010 (2 pages)
15 February 2011Director's details changed for Blake Nicholas Gorst on 1 September 2010 (2 pages)
15 February 2011Director's details changed for Lynn Carol Duncan on 1 September 2010 (2 pages)
15 February 2011Termination of appointment of William Maunder Taylor as a director (1 page)
15 February 2011Director's details changed for Mr Anthony Ellyah Bodie on 1 September 2010 (2 pages)
15 February 2011Director's details changed for Blake Nicholas Gorst on 1 September 2010 (2 pages)
15 February 2011Annual return made up to 12 February 2011 no member list (7 pages)
15 February 2011Director's details changed for Lynn Carol Duncan on 1 September 2010 (2 pages)
15 February 2011Director's details changed for Mrs Zita Konialidis on 1 September 2010 (2 pages)
15 February 2011Director's details changed for Blake Nicholas Gorst on 1 September 2010 (2 pages)
15 February 2011Director's details changed for Mrs Zita Konialidis on 1 September 2010 (2 pages)
15 February 2011Director's details changed for Lynn Carol Duncan on 1 September 2010 (2 pages)
15 February 2011Annual return made up to 12 February 2011 no member list (7 pages)
29 June 2010Termination of appointment of John Wood as a director (1 page)
29 June 2010Appointment of Mr Sebastian Richard Igor Rice as a director (2 pages)
29 June 2010Termination of appointment of John Wood as a director (1 page)
29 June 2010Appointment of Mr Sebastian Richard Igor Rice as a director (2 pages)
1 April 2010Full accounts made up to 31 August 2009 (22 pages)
1 April 2010Full accounts made up to 31 August 2009 (22 pages)
25 March 2010Termination of appointment of Philip Green as a secretary (1 page)
25 March 2010Appointment of Mrs Catherine Ann Boyd as a secretary (1 page)
25 March 2010Termination of appointment of Philip Green as a secretary (1 page)
25 March 2010Appointment of Mrs Catherine Ann Boyd as a secretary (1 page)
3 March 2010Director's details changed for Vivienne Mary Durham on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Blake Nicholas Gorst on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Anthony Ellyah Bodie on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Anthony Ellyah Bodie on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mrs Zita Konialidis on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 12 February 2010 no member list (7 pages)
3 March 2010Director's details changed for Mrs Zita Konialidis on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Blake Nicholas Gorst on 1 January 2010 (2 pages)
3 March 2010Director's details changed for John Gordon Kingsleigh Wood on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Blake Nicholas Gorst on 1 January 2010 (2 pages)
3 March 2010Director's details changed for John Gordon Kingsleigh Wood on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Anthony Ellyah Bodie on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Vivienne Mary Durham on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mrs Zita Konialidis on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Vivienne Mary Durham on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 12 February 2010 no member list (7 pages)
3 March 2010Director's details changed for John Gordon Kingsleigh Wood on 1 January 2010 (2 pages)
11 January 2010Appointment of Mr Phillip Christopher Ashton as a director (2 pages)
11 January 2010Appointment of Mr Phillip Christopher Ashton as a director (2 pages)
20 March 2009Full accounts made up to 31 August 2008 (20 pages)
20 March 2009Full accounts made up to 31 August 2008 (20 pages)
12 March 2009Director appointed lynn carol duncan (2 pages)
12 March 2009Director appointed lynn carol duncan (2 pages)
23 February 2009Annual return made up to 12/02/09 (4 pages)
23 February 2009Annual return made up to 12/02/09 (4 pages)
20 May 2008Annual return made up to 12/02/08 (4 pages)
20 May 2008Annual return made up to 12/02/08 (4 pages)
23 April 2008Full accounts made up to 31 August 2007 (19 pages)
23 April 2008Full accounts made up to 31 August 2007 (19 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
17 May 2007Annual return made up to 12/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Annual return made up to 12/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2007Full accounts made up to 31 August 2006 (18 pages)
3 May 2007Full accounts made up to 31 August 2006 (18 pages)
10 April 2006Full accounts made up to 31 August 2005 (16 pages)
10 April 2006Full accounts made up to 31 August 2005 (16 pages)
21 February 2006Annual return made up to 12/02/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2006Annual return made up to 12/02/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
21 March 2005Full accounts made up to 31 August 2004 (15 pages)
21 March 2005Full accounts made up to 31 August 2004 (15 pages)
25 February 2005Director resigned (1 page)
25 February 2005Annual return made up to 12/02/05
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2005Annual return made up to 12/02/05
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2005Director resigned (1 page)
6 April 2004Full accounts made up to 31 August 2003 (15 pages)
6 April 2004Annual return made up to 12/02/04 (8 pages)
6 April 2004Full accounts made up to 31 August 2003 (15 pages)
6 April 2004Annual return made up to 12/02/04 (8 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
5 March 2003Annual return made up to 12/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Full accounts made up to 31 August 2002 (15 pages)
5 March 2003Full accounts made up to 31 August 2002 (15 pages)
5 March 2003Annual return made up to 12/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
20 February 2002Annual return made up to 12/02/02 (5 pages)
20 February 2002Annual return made up to 12/02/02 (5 pages)
20 February 2002Full accounts made up to 31 August 2001 (12 pages)
20 February 2002Full accounts made up to 31 August 2001 (12 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
27 February 2001Annual return made up to 12/02/01 (5 pages)
27 February 2001Full accounts made up to 31 August 2000 (15 pages)
27 February 2001Annual return made up to 12/02/01 (5 pages)
27 February 2001Full accounts made up to 31 August 2000 (15 pages)
13 March 2000Annual return made up to 12/02/00
  • 363(288) ‐ Director resigned
(6 pages)
13 March 2000Annual return made up to 12/02/00
  • 363(288) ‐ Director resigned
(6 pages)
2 March 2000Full accounts made up to 31 August 1999 (14 pages)
2 March 2000Full accounts made up to 31 August 1999 (14 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
15 March 1999Annual return made up to 12/02/99 (11 pages)
15 March 1999Annual return made up to 12/02/99 (11 pages)
15 March 1999Full accounts made up to 31 August 1998 (14 pages)
15 March 1999Full accounts made up to 31 August 1998 (14 pages)
12 March 1998Annual return made up to 12/02/98 (12 pages)
12 March 1998Annual return made up to 12/02/98 (12 pages)
12 March 1998Full accounts made up to 31 August 1997 (11 pages)
12 March 1998Full accounts made up to 31 August 1997 (11 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 31 August 1996 (11 pages)
18 March 1997Full accounts made up to 31 August 1996 (11 pages)
23 May 1996Accounting reference date extended from 31/07 to 31/08 (1 page)
23 May 1996Full accounts made up to 31 July 1995 (11 pages)
23 May 1996Accounting reference date extended from 31/07 to 31/08 (1 page)
23 May 1996Full accounts made up to 31 July 1995 (11 pages)
19 March 1996Annual return made up to 15/02/96 (11 pages)
19 March 1996Annual return made up to 15/02/96 (11 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Registered office changed on 17/05/95 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
17 May 1995Registered office changed on 17/05/95 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
11 November 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 November 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 July 1960Incorporation (29 pages)
29 July 1960Incorporation (29 pages)